STRAND IT RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

STRAND IT RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01977487

Incorporation date

14/01/1986

Size

Full

Contacts

Registered address

Registered address

The Mansion House, Benham Valence, Newbury, Berks RG20 8LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1986)
dot icon19/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon06/06/2011
First Gazette notice for voluntary strike-off
dot icon25/05/2011
Application to strike the company off the register
dot icon15/05/2011
Statement of capital on 2011-05-16
dot icon15/05/2011
Statement by Directors
dot icon15/05/2011
Solvency Statement dated 12/05/11
dot icon15/05/2011
Resolutions
dot icon14/03/2011
Director's details changed for Terence William Burt on 2011-02-22
dot icon13/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/09/2010
Registered office address changed from Profile West 950 Great West Road Brentford Middlesex TW8 9EE on 2010-10-01
dot icon07/09/2010
Auditor's resignation
dot icon01/08/2010
Resolutions
dot icon01/08/2010
Resolutions
dot icon29/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon13/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon13/07/2010
Appointment of Simon Derek Burt as a director
dot icon29/06/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a secretary
dot icon27/06/2010
Appointment of Terence William Burt as a director
dot icon27/06/2010
Appointment of Nicholas Paul Grossman as a director
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a secretary
dot icon27/06/2010
Termination of appointment of Suzanne Chase as a director
dot icon27/06/2010
Termination of appointment of Michael Phillips as a director
dot icon27/06/2010
Termination of appointment of Guy Millward as a director
dot icon10/05/2010
Secretary's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon10/05/2010
Director's details changed for Mrs Suzanne Gabrielle Chase on 2010-04-27
dot icon12/11/2009
Termination of appointment of Michael Emmett as a director
dot icon24/10/2009
Full accounts made up to 2009-06-30
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 /
dot icon26/08/2009
Director and Secretary's Change of Particulars / suzanne chase / 26/08/2009 / HouseName/Number was: 68, now: 34; Street was: linden gardens, now: whellock road; Area was: chiswick, now: ; Post Code was: W4 2EW, now: W4 1DZ
dot icon15/07/2009
Return made up to 23/06/09; full list of members
dot icon15/07/2009
Location of register of members
dot icon01/07/2009
Director appointed mr guy leighton millward
dot icon23/06/2009
Full accounts made up to 2008-06-30
dot icon11/03/2009
Director appointed mr michael patrick cheere emmett
dot icon17/02/2009
Appointment Terminated Director martin hobbs
dot icon17/02/2009
Director appointed suzanne gabrielle chase
dot icon21/12/2008
Secretary appointed mrs suzanne gabrielle chase
dot icon21/12/2008
Appointment Terminated Secretary steven christophorou
dot icon22/10/2008
Director appointed michael scott phillips
dot icon21/10/2008
Appointment Terminated Director eric dodd
dot icon22/09/2008
Appointment Terminated Secretary nicholas sandison
dot icon22/09/2008
Secretary appointed mr steven richard christophorou
dot icon06/07/2008
Return made up to 23/06/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon18/02/2008
Secretary's particulars changed
dot icon18/02/2008
Director resigned
dot icon30/07/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
Resolutions
dot icon05/07/2007
Certificate of change of name
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon18/04/2007
New director appointed
dot icon11/04/2007
Particulars of mortgage/charge
dot icon27/11/2006
Full accounts made up to 2006-06-30
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned;director resigned
dot icon05/10/2006
New director appointed
dot icon03/07/2006
Return made up to 23/06/06; full list of members
dot icon20/06/2006
Director resigned
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon19/12/2005
Director resigned
dot icon27/11/2005
Accounting reference date shortened from 31/05/06 to 30/06/05
dot icon09/08/2005
New director appointed
dot icon14/07/2005
Accounting reference date extended from 30/11/04 to 31/05/05
dot icon13/07/2005
Return made up to 23/06/05; full list of members
dot icon25/04/2005
Registered office changed on 26/04/05 from: wey court farnham surrey GU9 7PT
dot icon25/04/2005
Director resigned
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed;new director appointed
dot icon09/12/2004
Auditor's resignation
dot icon10/11/2004
New director appointed
dot icon16/08/2004
Full accounts made up to 2003-11-30
dot icon21/07/2004
Return made up to 23/06/04; full list of members
dot icon21/07/2004
Secretary's particulars changed
dot icon30/03/2004
Director resigned
dot icon03/12/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon07/08/2003
Director resigned
dot icon07/08/2003
Director resigned
dot icon23/07/2003
Return made up to 23/06/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-11-29
dot icon30/09/2002
Full accounts made up to 2001-11-30
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon07/02/2002
Director resigned
dot icon10/01/2002
Director resigned
dot icon18/12/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Resolutions
dot icon18/10/2001
Memorandum and Articles of Association
dot icon09/09/2001
Director resigned
dot icon09/07/2001
Return made up to 23/06/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-01
dot icon01/04/2001
Director's particulars changed
dot icon19/03/2001
Statement of affairs
dot icon19/03/2001
Statement of affairs
dot icon19/03/2001
Statement of affairs
dot icon19/03/2001
Ad 01/12/00--------- £ si 4202@1=4202 £ ic 1000/5202
dot icon11/02/2001
Resolutions
dot icon11/02/2001
Resolutions
dot icon01/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon21/12/2000
New director appointed
dot icon11/12/2000
Director resigned
dot icon25/10/2000
Director's particulars changed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon26/09/2000
Full accounts made up to 1999-11-28
dot icon09/08/2000
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon20/07/2000
Director resigned
dot icon19/07/2000
Return made up to 23/06/00; full list of members
dot icon19/07/2000
Director's particulars changed
dot icon31/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/12/1999
New director appointed
dot icon28/09/1999
Full accounts made up to 1998-11-29
dot icon29/06/1999
Return made up to 23/06/99; no change of members
dot icon13/06/1999
Director resigned
dot icon19/01/1999
Director resigned
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon20/07/1998
Return made up to 23/06/98; full list of members
dot icon20/07/1998
Director's particulars changed
dot icon28/05/1998
New director appointed
dot icon28/05/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon14/07/1997
Return made up to 23/06/97; no change of members
dot icon27/05/1997
Full accounts made up to 1996-11-24
dot icon21/07/1996
Return made up to 23/06/96; no change of members
dot icon13/04/1996
Full accounts made up to 1995-11-30
dot icon28/03/1996
Registered office changed on 29/03/96 from: diagonal house lion and lamb yard farnham surrey GU9 7LL
dot icon09/07/1995
Return made up to 23/06/95; full list of members
dot icon03/07/1995
Full accounts made up to 1994-11-30
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Full accounts made up to 1993-11-30
dot icon18/07/1994
Return made up to 23/06/94; no change of members
dot icon07/09/1993
Full accounts made up to 1992-11-30
dot icon22/07/1993
Return made up to 23/06/93; no change of members
dot icon22/07/1993
Location of debenture register address changed
dot icon22/07/1993
Director's particulars changed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon23/11/1992
Director resigned
dot icon23/11/1992
Director resigned
dot icon19/08/1992
Return made up to 23/06/92; full list of members
dot icon19/08/1992
Location of debenture register address changed
dot icon09/06/1992
Full accounts made up to 1991-11-30
dot icon05/09/1991
Return made up to 23/06/91; no change of members
dot icon29/08/1991
Full accounts made up to 1990-11-30
dot icon08/08/1991
Particulars of mortgage/charge
dot icon19/02/1991
Return made up to 14/08/90; no change of members
dot icon23/10/1990
Registered office changed on 24/10/90 from: 402 london fruit exchange brushfeild street london ei 6EL
dot icon23/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/10/1990
Full accounts made up to 1989-11-30
dot icon23/10/1990
Accounting reference date shortened from 31/03 to 30/11
dot icon13/06/1990
Return made up to 23/06/89; full list of members
dot icon26/06/1989
New director appointed
dot icon26/06/1989
Secretary resigned;new secretary appointed
dot icon12/06/1989
Full accounts made up to 1989-03-31
dot icon17/10/1988
Return made up to 21/07/88; full list of members
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon12/11/1987
Full accounts made up to 1987-03-31
dot icon12/11/1987
Return made up to 30/06/87; full list of members
dot icon31/08/1987
Registered office changed on 01/09/87 from: 96 brushfield street london E1
dot icon30/11/1986
New director appointed
dot icon14/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Derek Burt
Director
21/06/2010 - Present
34
Burnside, Colin Drummond
Director
21/07/2003 - 13/12/2005
11
Hunter, Alan Thomas Ferguson
Director
09/10/2000 - 31/08/2001
12
Drummond, Eilidh Catriona
Director
28/01/1993 - 16/05/1995
3
Burt, Terence William
Director
21/06/2010 - Present
73

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STRAND IT RECRUITMENT LIMITED

STRAND IT RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 14/01/1986 with the registered office located at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STRAND IT RECRUITMENT LIMITED?

toggle

STRAND IT RECRUITMENT LIMITED is currently Dissolved. It was registered on 14/01/1986 and dissolved on 19/09/2011.

Where is STRAND IT RECRUITMENT LIMITED located?

toggle

STRAND IT RECRUITMENT LIMITED is registered at The Mansion House, Benham Valence, Newbury, Berks RG20 8LU.

What does STRAND IT RECRUITMENT LIMITED do?

toggle

STRAND IT RECRUITMENT LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for STRAND IT RECRUITMENT LIMITED?

toggle

The latest filing was on 19/09/2011: Final Gazette dissolved via voluntary strike-off.